WE ARE: THE CHICAGO PIZZA PIE FACTORY LIMITED

  • Company statusdissolved
  • Company No07266472
  • Age15 years 2 months Incorporated 26 May 2010
  • Officers0

Address

100-102 St. James Road, Northampton, NN5 5LF

WE ARE: THE CHICAGO PIZZA PIE FACTORY LIMITED is an dissolved company incorporated on 26 May 2010 and based in Northampton. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

12 Years Ago on 21 Mar 2013

Change Corporate Director Company With Change Date

12 Years Ago on 21 Jan 2013

Change Corporate Director Company

12 Years Ago on 11 Jan 2013

Liquidation Voluntary Creditors Return Of Final Meeting

12 Years Ago on 21 Dec 2012

Liquidation Disclaimer Notice

13 Years Ago on 09 Jul 2012

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 05 Jul 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 05 Jul 2012

Resolution

13 Years Ago on 05 Jul 2012

Gazette Filings Brought Up To Date

13 Years Ago on 23 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 21 Jun 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 15 Jun 2012

Gazette Notice Compulsory

13 Years Ago on 29 May 2012

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 02 Jun 2011

Appoint Corporate Director Company With Name

14 Years Ago on 08 Feb 2011

Change Person Director Company With Change Date

14 Years Ago on 07 Jan 2011

Change Person Director Company With Change Date

14 Years Ago on 15 Nov 2010

Change Of Name Notice

14 Years Ago on 15 Nov 2010

Certificate Change Of Name Company

14 Years Ago on 11 Nov 2010

Change Account Reference Date Company Current Extended

14 Years Ago on 29 Sep 2010

Termination Director Company With Name

14 Years Ago on 24 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 24 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 24 Sep 2010

Termination Director Company With Name

14 Years Ago on 24 Sep 2010

Resolution

15 Years Ago on 28 Jul 2010

Change Of Name Notice

15 Years Ago on 28 Jul 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
EMW SECRETARIES LIMITEDcorporate secretary 26 May 2010
MARKS, Andrew Geoffreydirector Aug 196923 Sept 2010
THOMAS, Stephen Charlesdirector Feb 195323 Sept 2010
LAKESIDE EIS 2 LIMITEDcorporate director 04 Feb 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.